Name: | CC HOME LENDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1963 (62 years ago) |
Date of dissolution: | 10 Sep 2007 |
Entity Number: | 160042 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Address: | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES W SCHNEIDER | Chief Executive Officer | 300 ST PAUL PL, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2005-11-10 | Address | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 1999-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-24 | 1999-11-10 | Address | 300 ST PAUL PL, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1997-09-24 | Address | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, 2198, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1994-06-01 | Address | 300 SAINT PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070910000051 | 2007-09-10 | CERTIFICATE OF TERMINATION | 2007-09-10 |
051110002347 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030826002306 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010905002475 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
010828002622 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State